PHOENIX SELECT FOOD INGREDIENTS LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2AY
Company number 03022179
Status Liquidation
Incorporation Date 15 February 1995
Company Type Private Limited Company
Address SPRINGFIELD HOUSE, 4TH FLOOR 76 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 2AY
Home Country United Kingdom
Nature of Business 10840 - Manufacture of condiments and seasonings
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Liquidators statement of receipts and payments to 28 September 2016; Liquidators statement of receipts and payments to 28 September 2015; Registered office address changed from Owl Lane Owl Lane Ossett West Yorkshire WF5 9AX to Springfield House 4Th Floor 76 Wellington Street Leeds West Yorkshire LS1 2AY on 16 October 2014. The most likely internet sites of PHOENIX SELECT FOOD INGREDIENTS LIMITED are www.phoenixselectfoodingredients.co.uk, and www.phoenix-select-food-ingredients.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Phoenix Select Food Ingredients Limited is a Private Limited Company. The company registration number is 03022179. Phoenix Select Food Ingredients Limited has been working since 15 February 1995. The present status of the company is Liquidation. The registered address of Phoenix Select Food Ingredients Limited is Springfield House 4th Floor 76 Wellington Street Leeds West Yorkshire Ls1 2ay. . ANGELL, Charles is a Director of the company. SEELY, John Joseph is a Director of the company. Secretary DIXON, Andrew Kevin has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Director BARRY, Robin has been resigned. Director DIXON, Andrew Kevin has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Manufacture of condiments and seasonings".


Current Directors

Director
ANGELL, Charles
Appointed Date: 08 May 2013
84 years old

Director
SEELY, John Joseph
Appointed Date: 08 May 2013
71 years old

Resigned Directors

Secretary
DIXON, Andrew Kevin
Resigned: 08 May 2013
Appointed Date: 15 February 1995

Nominee Secretary
GRAEME, Dorothy May
Resigned: 15 February 1995
Appointed Date: 15 February 1995

Director
BARRY, Robin
Resigned: 08 May 2013
Appointed Date: 15 February 1995
61 years old

Director
DIXON, Andrew Kevin
Resigned: 08 May 2013
Appointed Date: 15 February 1995
63 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 15 February 1995
Appointed Date: 15 February 1995
72 years old

PHOENIX SELECT FOOD INGREDIENTS LIMITED Events

08 Dec 2016
Liquidators statement of receipts and payments to 28 September 2016
22 Dec 2015
Liquidators statement of receipts and payments to 28 September 2015
16 Oct 2014
Registered office address changed from Owl Lane Owl Lane Ossett West Yorkshire WF5 9AX to Springfield House 4Th Floor 76 Wellington Street Leeds West Yorkshire LS1 2AY on 16 October 2014
15 Oct 2014
Appointment of a voluntary liquidator
15 Oct 2014
Declaration of solvency
...
... and 57 more events
22 Feb 1995
New director appointed
22 Feb 1995
Secretary resigned;new secretary appointed
22 Feb 1995
Director resigned;new director appointed

22 Feb 1995
Registered office changed on 22/02/95 from: 61 fairview avenue gillingham kent ME8 0QP

15 Feb 1995
Incorporation

PHOENIX SELECT FOOD INGREDIENTS LIMITED Charges

30 January 2008
Fixed and floating charge
Delivered: 2 February 2008
Status: Satisfied on 8 May 2013
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
24 June 2002
Debenture
Delivered: 1 July 2002
Status: Satisfied on 8 May 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…